Wisconsin 53051
United States
Director Name | Mr Philip Ashley Jefferson |
---|---|
Date of Birth | August 1975 (Born 48 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 December 2023(58 years, 11 months after company formation) |
Appointment Duration | 4 months, 4 weeks |
Role | President Of Emea Enerpac |
Country of Residence | England |
Correspondence Address | 45 Colbourne Avenue Nelson Park Cramlington Northumberland NE23 1WD |
Director Name | Mr Terence Maurice Lane |
---|---|
Date of Birth | October 1918 (Born 105 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(26 years, 12 months after company formation) |
Appointment Duration | 9 years, 5 months (resigned 12 June 2001) |
Role | Solicitor |
Correspondence Address | Peregrine House Rake Liss Hampshire GU33 7JH |
Director Name | Robin Christopher Godfrey |
---|---|
Date of Birth | December 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(26 years, 12 months after company formation) |
Appointment Duration | 4 years, 8 months (resigned 15 September 1996) |
Role | Managing Director |
Correspondence Address | Hurst Bank Charing Heath Road, Charing Ashford Kent TN27 0AU |
Director Name | Mr Anthony William Asmuth Iii |
---|---|
Date of Birth | December 1941 (Born 82 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 31 December 1991(26 years, 12 months after company formation) |
Appointment Duration | 10 years, 7 months (resigned 07 August 2002) |
Role | Attorney At Law |
Correspondence Address | 9612 North Juniper Circle Mequon Wisconsin Foreign |
Secretary Name | Mr Anthony William Asmuth Iii |
---|---|
Nationality | American |
Status | Resigned |
Appointed | 31 December 1991(26 years, 12 months after company formation) |
Appointment Duration | 10 years, 7 months (resigned 07 August 2002) |
Role | Company Director |
Correspondence Address | 9612 North Juniper Circle Mequon Wisconsin Foreign |
Secretary Name | Mr Terence Maurice Lane |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(26 years, 12 months after company formation) |
Appointment Duration | 9 years, 5 months (resigned 12 June 2001) |
Role | Company Director |
Correspondence Address | Peregrine House Rake Liss Hampshire GU33 7JH |
Director Name | Hermann Erich Braun |
---|---|
Date of Birth | November 1942 (Born 81 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 14 January 1992(27 years after company formation) |
Appointment Duration | 1 year, 8 months (resigned 30 September 1993) |
Role | Company Director |
Correspondence Address | Zandberglann 50 Nl-4818 Gl Breda Nl4818 |
Director Name | Malcolm John Englishby |
---|---|
Date of Birth | March 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 August 1994(29 years, 7 months after company formation) |
Appointment Duration | 8 years, 9 months (resigned 30 April 2003) |
Role | Company Director |
Correspondence Address | Wychwood The Green Long Marston Stratford Upon Avon Warwickshire CV37 8RJ |
Director Name | Helen Friedli |
---|---|
Date of Birth | August 1956 (Born 67 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 05 September 2002(37 years, 8 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 21 February 2006) |
Role | Attorney |
Country of Residence | United States |
Correspondence Address | 1027 Locust Road Wilmette Illinois 60091 United States |
Secretary Name | Keith Storey Gallon |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 September 2002(37 years, 8 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 21 February 2006) |
Role | Company Director |
Correspondence Address | 15 Bloomsbury Square London WC1A 2LS |
Director Name | Jan De Koning |
---|---|
Date of Birth | February 1955 (Born 69 years ago) |
Nationality | Dutch |
Status | Resigned |
Appointed | 30 April 2003(38 years, 4 months after company formation) |
Appointment Duration | 4 years, 4 months (resigned 01 September 2007) |
Role | Company Director |
Country of Residence | Netherlands |
Correspondence Address | De Bunte 34 Bentelo Overijssel 7497 Ml Netherlands |
Director Name | Marius Schueler |
---|---|
Date of Birth | May 1966 (Born 58 years ago) |
Nationality | Dutch |
Status | Resigned |
Appointed | 29 January 2005(40 years, 1 month after company formation) |
Appointment Duration | 7 months, 3 weeks (resigned 22 September 2005) |
Role | Company Director |
Correspondence Address | Nijenbeek 75 3772zj Barneveld The Netherlands |
Director Name | Mr Stephen David Brittain |
---|---|
Date of Birth | September 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 February 2006(41 years, 1 month after company formation) |
Appointment Duration | 3 years, 2 months (resigned 28 April 2009) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | 7 Ajax Close Great Wyrley West Midlands WS6 6JU |
Secretary Name | Mark James Pike |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 February 2006(41 years, 1 month after company formation) |
Appointment Duration | 8 months, 1 week (resigned 31 October 2006) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 16 Cheshire Close Burntwood Staffordshire WS7 9QX |
Secretary Name | Peter Gerrit De Raadt |
---|---|
Nationality | Dutch |
Status | Resigned |
Appointed | 31 October 2006(41 years, 10 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 01 September 2009) |
Role | Controller |
Correspondence Address | Erasmushof 23 1277 Cb Huizen The Netherlands |
Director Name | Jeroen Antonius Franciscus Cornelius Naalden |
---|---|
Date of Birth | October 1970 (Born 53 years ago) |
Nationality | Dutch |
Status | Resigned |
Appointed | 01 September 2007(42 years, 8 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 20 June 2011) |
Role | Finance Leader |
Country of Residence | Netherlands |
Correspondence Address | Bellefleurstraat 68 Oosterhout Nijmegen 6679 Bj Thenetherlands |
Director Name | Teunis Mark Van Baal |
---|---|
Date of Birth | June 1967 (Born 56 years ago) |
Nationality | Dutch |
Status | Resigned |
Appointed | 01 June 2008(43 years, 5 months after company formation) |
Appointment Duration | 11 months (resigned 27 April 2009) |
Role | Manager Northern Europe |
Correspondence Address | Van Heemstraweg 62 Beneden-Leeuwen 6658 Kj Netherlands |
Director Name | Willem Robert Daniel Bakkum |
---|---|
Date of Birth | May 1967 (Born 57 years ago) |
Nationality | Dutch |
Status | Resigned |
Appointed | 01 January 2009(44 years after company formation) |
Appointment Duration | 13 years, 8 months (resigned 23 September 2022) |
Role | Company Director |
Country of Residence | Netherlands |
Correspondence Address | 45 Colbourne Avenue Nelson Park Cramlington Northumberland NE23 1WD |
Secretary Name | Stephen David Brittain |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 April 2009(44 years, 4 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 20 June 2011) |
Role | Company Director |
Correspondence Address | 7 Ajax Close Great Wyrey Walsall West Midlands Wsg Gtu |
Director Name | Mr Brian Kenneth Kobylinski |
---|---|
Date of Birth | September 1966 (Born 57 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 20 June 2011(46 years, 5 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 13 September 2013) |
Role | Business Leader |
Country of Residence | United States |
Correspondence Address | 10257 N. Range Line Court Mequon Wi 53092 Usa United States |
Director Name | Mr Geert Jan Van Der Heijden |
---|---|
Date of Birth | January 1966 (Born 58 years ago) |
Nationality | Dutch |
Status | Resigned |
Appointed | 20 June 2011(46 years, 5 months after company formation) |
Appointment Duration | 12 years, 7 months (resigned 31 January 2024) |
Role | Emea Finance Leader |
Country of Residence | Netherlands |
Correspondence Address | 45 Colbourne Avenue Nelson Park Cramlington Northumberland NE23 1WD |
Director Name | Mr Antony Lloyd Mather |
---|---|
Date of Birth | October 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 June 2011(46 years, 5 months after company formation) |
Appointment Duration | 12 years, 10 months (resigned 12 April 2024) |
Role | Manager |
Country of Residence | United Kingdom |
Correspondence Address | 45 Colbourne Avenue Nelson Park Cramlington Northumberland NE23 1WD |
Secretary Name | Mr Nicholas James Gemmell |
---|---|
Status | Resigned |
Appointed | 20 June 2011(46 years, 5 months after company formation) |
Appointment Duration | 9 years, 3 months (resigned 28 September 2020) |
Role | Company Director |
Correspondence Address | 5 Coopies Lane Morpeth Northumberland NE61 6JR |
Director Name | Mr Terence Martin Braatz |
---|---|
Date of Birth | July 1957 (Born 66 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 13 September 2013(48 years, 8 months after company formation) |
Appointment Duration | 4 years, 3 months (resigned 18 December 2017) |
Role | Treasurer |
Country of Residence | United States |
Correspondence Address | Actuant Corporation N86 W12500 Westbrook Crossing Menomonee Falls Wi 53051 United States |
Director Name | Mr Richard Martin Roman |
---|---|
Date of Birth | May 1971 (Born 53 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 18 December 2017(52 years, 11 months after company formation) |
Appointment Duration | 4 years, 9 months (resigned 30 September 2022) |
Role | Finance Director |
Country of Residence | United States |
Correspondence Address | 45 Colbourne Avenue Nelson Park Cramlington Northumberland NE23 1WD |
Director Name | Mr Nicholas James Gemmell |
---|---|
Date of Birth | December 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 October 2018(53 years, 9 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 28 September 2020) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 5 Coopies Lane Morpeth Northumberland NE61 6JR |
Director Name | Mr James Richard Gaskell |
---|---|
Date of Birth | July 1975 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 September 2020(55 years, 9 months after company formation) |
Appointment Duration | 11 months, 1 week (resigned 01 September 2021) |
Role | Vp Corporate Development |
Country of Residence | Scotland |
Correspondence Address | H T L Group Ltd Unit 45 Cramlington NE23 1WD |
Director Name | Mr Paul James O'Connell |
---|---|
Date of Birth | August 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 September 2021(56 years, 9 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 01 December 2023) |
Role | Commercial Director |
Country of Residence | England |
Correspondence Address | 45 Colbourne Avenue Nelson Park Cramlington Northumberland NE23 1WD |
Director Name | Mr Maarten Franken |
---|---|
Date of Birth | April 1965 (Born 59 years ago) |
Nationality | Dutch |
Status | Resigned |
Appointed | 07 December 2022(57 years, 11 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 08 February 2024) |
Role | Senior Commercial Director |
Country of Residence | Netherlands |
Correspondence Address | Galvanistraat 115 6716 Ae Ede Netherlands |
Website | enerpac.com |
---|
Registered Address | 45 Colbourne Avenue Nelson Park Cramlington Northumberland NE23 1WD |
---|---|
Region | North East |
Constituency | Blyth Valley |
County | Northumberland |
Parish | Cramlington |
Ward | Cramlington West |
Built Up Area | Cramlington |
Address Matches | Over 10 other UK companies use this postal address |
620k at £1 | Applied Power Europa Bv 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £13,698,916 |
Gross Profit | £3,186,195 |
Net Worth | £4,220,423 |
Current Liabilities | £3,432,230 |
Latest Accounts | 31 August 2022 (1 year, 8 months ago) |
---|---|
Next Accounts Due | 31 May 2024 (1 month from now) |
Accounts Category | Full |
Accounts Year End | 31 August |
Latest Return | 31 December 2023 (3 months, 4 weeks ago) |
---|---|
Next Return Due | 14 January 2025 (8 months, 2 weeks from now) |
7 January 2021 | Confirmation statement made on 31 December 2020 with no updates (3 pages) |
---|---|
28 September 2020 | Termination of appointment of Nicholas James Gemmell as a director on 28 September 2020 (1 page) |
28 September 2020 | Appointment of Mr James Richard Gaskell as a director on 28 September 2020 (2 pages) |
28 September 2020 | Termination of appointment of Nicholas James Gemmell as a secretary on 28 September 2020 (1 page) |
3 August 2020 | Resolutions
|
18 February 2020 | Full accounts made up to 31 August 2019 (29 pages) |
6 January 2020 | Confirmation statement made on 31 December 2019 with no updates (3 pages) |
27 March 2019 | Register inspection address has been changed from Sandgate House 102 Quayside Newcastle upon Tyne Tyne and Wear NE1 3DX England to Sandgate House 102 Quayside Newcastle upon Tyne Tyne and Wear NE1 3DX (1 page) |
27 March 2019 | Register(s) moved to registered inspection location Sandgate House 102 Quayside Newcastle upon Tyne Tyne and Wear NE1 3DX (1 page) |
27 March 2019 | Register(s) moved to registered inspection location Sandgate House 102 Quayside Newcastle upon Tyne Tyne and Wear NE1 3DX (1 page) |
27 March 2019 | Register inspection address has been changed to Sandgate House 102 Quayside Newcastle upon Tyne Tyne and Wear NE1 3DX (1 page) |
5 February 2019 | Full accounts made up to 31 August 2018 (28 pages) |
14 January 2019 | Confirmation statement made on 31 December 2018 with updates (4 pages) |
18 October 2018 | Appointment of Mr Nicholas James Gemmell as a director on 17 October 2018 (2 pages) |
22 August 2018 | Statement of capital on 22 August 2018
|
22 August 2018 | Solvency Statement dated 17/08/18 (3 pages) |
22 August 2018 | Resolutions
|
22 August 2018 | Statement by Directors (3 pages) |
17 August 2018 | Termination of appointment of Nicholas James Gemmell as a director on 17 August 2018 (1 page) |
6 August 2018 | Full accounts made up to 31 August 2017 (27 pages) |
21 May 2018 | Resolutions
|
14 May 2018 | Statement of capital following an allotment of shares on 9 May 2018
|
8 May 2018 | Resolutions
|
16 January 2018 | Confirmation statement made on 31 December 2017 with no updates (3 pages) |
20 December 2017 | Appointment of Mr Richard Martin Roman as a director on 18 December 2017 (2 pages) |
19 December 2017 | Termination of appointment of Terence Martin Braatz as a director on 18 December 2017 (1 page) |
11 August 2017 | Full accounts made up to 31 August 2016 (25 pages) |
11 August 2017 | Full accounts made up to 31 August 2016 (25 pages) |
11 January 2017 | Confirmation statement made on 31 December 2016 with updates (5 pages) |
11 January 2017 | Confirmation statement made on 31 December 2016 with updates (5 pages) |
7 June 2016 | Full accounts made up to 31 August 2015 (21 pages) |
7 June 2016 | Full accounts made up to 31 August 2015 (21 pages) |
3 June 2016 | Appointment of Mr Nicholas James Gemmell as a director on 5 May 2016 (2 pages) |
3 June 2016 | Appointment of Mr Nicholas James Gemmell as a director on 5 May 2016 (2 pages) |
5 January 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-01-05
|
5 January 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-01-05
|
28 April 2015 | Full accounts made up to 31 August 2014 (21 pages) |
28 April 2015 | Full accounts made up to 31 August 2014 (21 pages) |
6 January 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-01-06
|
6 January 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-01-06
|
27 January 2014 | Full accounts made up to 31 August 2013 (18 pages) |
27 January 2014 | Full accounts made up to 31 August 2013 (18 pages) |
10 January 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-01-10
|
10 January 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-01-10
|
27 September 2013 | Appointment of Mr. Terence Martin Braatz as a director (2 pages) |
27 September 2013 | Appointment of Mr. Terence Martin Braatz as a director (2 pages) |
26 September 2013 | Termination of appointment of Brian Kobylinski as a director (1 page) |
26 September 2013 | Termination of appointment of Brian Kobylinski as a director (1 page) |
14 August 2013 | Registered office address changed from Unit 601 Access 10 Business Park Bentley Road South Darlaston West Midlands WS10 8LQ on 14 August 2013 (1 page) |
14 August 2013 | Registered office address changed from Unit 601 Access 10 Business Park Bentley Road South Darlaston West Midlands WS10 8LQ on 14 August 2013 (1 page) |
12 February 2013 | Full accounts made up to 31 August 2012 (18 pages) |
12 February 2013 | Full accounts made up to 31 August 2012 (18 pages) |
18 January 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (5 pages) |
18 January 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (5 pages) |
17 January 2013 | Director's details changed for Willem Robert Daniel Bakkum on 31 December 2012 (2 pages) |
17 January 2013 | Director's details changed for Willem Robert Daniel Bakkum on 31 December 2012 (2 pages) |
24 February 2012 | Full accounts made up to 31 August 2011 (18 pages) |
24 February 2012 | Full accounts made up to 31 August 2011 (18 pages) |
14 January 2012 | Appointment of Mr Antony Lloyd Mather as a director (2 pages) |
14 January 2012 | Appointment of Mr Antony Lloyd Mather as a director (2 pages) |
13 January 2012 | Appointment of Mr Brian Kenneth Kobylinski as a director (2 pages) |
13 January 2012 | Appointment of Mr Brian Kenneth Kobylinski as a director (2 pages) |
12 January 2012 | Termination of appointment of Stephen Brittain as a secretary (1 page) |
12 January 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (3 pages) |
12 January 2012 | Appointment of Mr Geert Jan Van Der Heijden as a director (2 pages) |
12 January 2012 | Termination of appointment of Jeroen Naalden as a director (1 page) |
12 January 2012 | Appointment of Mr Nicholas James Gemmell as a secretary (1 page) |
12 January 2012 | Termination of appointment of Stephen Brittain as a secretary (1 page) |
12 January 2012 | Appointment of Mr Nicholas James Gemmell as a secretary (1 page) |
12 January 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (3 pages) |
12 January 2012 | Termination of appointment of Jeroen Naalden as a director (1 page) |
12 January 2012 | Appointment of Mr Geert Jan Van Der Heijden as a director (2 pages) |
15 February 2011 | Full accounts made up to 31 August 2010 (18 pages) |
15 February 2011 | Full accounts made up to 31 August 2010 (18 pages) |
28 January 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (5 pages) |
28 January 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (5 pages) |
6 May 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (5 pages) |
6 May 2010 | Director's details changed for Jeroen Antonius Franciscus Cornelius Naalden on 31 December 2009 (2 pages) |
6 May 2010 | Director's details changed for Jeroen Antonius Franciscus Cornelius Naalden on 31 December 2009 (2 pages) |
6 May 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (5 pages) |
6 May 2010 | Director's details changed for Willem Robert Daniel Bakkulm on 31 December 2009 (2 pages) |
6 May 2010 | Director's details changed for Willem Robert Daniel Bakkulm on 31 December 2009 (2 pages) |
9 March 2010 | Full accounts made up to 31 August 2009 (19 pages) |
9 March 2010 | Full accounts made up to 31 August 2009 (19 pages) |
19 October 2009 | Appointment of Stephen David Brittain as a secretary (2 pages) |
19 October 2009 | Appointment of Stephen David Brittain as a secretary (2 pages) |
6 October 2009 | Termination of appointment of Peter De Raadt as a secretary (1 page) |
6 October 2009 | Termination of appointment of Peter De Raadt as a secretary (1 page) |
1 September 2009 | Full accounts made up to 31 August 2008 (17 pages) |
1 September 2009 | Full accounts made up to 31 August 2008 (17 pages) |
8 May 2009 | Appointment terminated director teunis van baal (1 page) |
8 May 2009 | Appointment terminated director teunis van baal (1 page) |
7 May 2009 | Appointment terminated director steve brittain (1 page) |
7 May 2009 | Appointment terminated director steve brittain (1 page) |
26 January 2009 | Return made up to 31/12/08; full list of members (4 pages) |
26 January 2009 | Return made up to 31/12/08; full list of members (4 pages) |
15 January 2009 | Director appointed willem robert daniel bakkulm (2 pages) |
15 January 2009 | Director appointed willem robert daniel bakkulm (2 pages) |
2 November 2008 | Full accounts made up to 31 August 2007 (17 pages) |
2 November 2008 | Full accounts made up to 31 August 2007 (17 pages) |
10 June 2008 | Director appointed teunis mark van baal (2 pages) |
10 June 2008 | Director appointed teunis mark van baal (2 pages) |
12 February 2008 | Return made up to 31/12/07; full list of members (2 pages) |
12 February 2008 | Secretary's particulars changed (1 page) |
12 February 2008 | Secretary's particulars changed (1 page) |
12 February 2008 | Return made up to 31/12/07; full list of members (2 pages) |
30 September 2007 | Director resigned (1 page) |
30 September 2007 | New director appointed (2 pages) |
30 September 2007 | Director resigned (1 page) |
30 September 2007 | New director appointed (2 pages) |
30 July 2007 | Full accounts made up to 31 August 2006 (16 pages) |
30 July 2007 | Full accounts made up to 31 August 2006 (16 pages) |
21 February 2007 | Return made up to 31/12/06; full list of members (7 pages) |
21 February 2007 | Return made up to 31/12/06; full list of members (7 pages) |
15 December 2006 | New secretary appointed (2 pages) |
15 December 2006 | New secretary appointed (2 pages) |
15 December 2006 | Secretary resigned (1 page) |
15 December 2006 | Secretary resigned (1 page) |
19 September 2006 | Full accounts made up to 31 August 2005 (17 pages) |
19 September 2006 | Full accounts made up to 31 August 2005 (17 pages) |
23 March 2006 | New director appointed (2 pages) |
23 March 2006 | New director appointed (2 pages) |
16 March 2006 | New secretary appointed (2 pages) |
16 March 2006 | New secretary appointed (2 pages) |
3 March 2006 | Registered office changed on 03/03/06 from: 15 bloomsbury square london WC1A 2LS (1 page) |
3 March 2006 | Secretary resigned (1 page) |
3 March 2006 | Director resigned (1 page) |
3 March 2006 | Secretary resigned (1 page) |
3 March 2006 | Director resigned (1 page) |
3 March 2006 | Registered office changed on 03/03/06 from: 15 bloomsbury square london WC1A 2LS (1 page) |
16 January 2006 | Return made up to 31/12/05; full list of members (7 pages) |
16 January 2006 | Return made up to 31/12/05; full list of members (7 pages) |
10 October 2005 | Director resigned (1 page) |
10 October 2005 | New director appointed (2 pages) |
10 October 2005 | Director resigned (1 page) |
10 October 2005 | New director appointed (2 pages) |
5 July 2005 | Full accounts made up to 31 August 2004 (16 pages) |
5 July 2005 | Full accounts made up to 31 August 2004 (16 pages) |
7 January 2005 | Return made up to 31/12/04; full list of members (7 pages) |
7 January 2005 | Return made up to 31/12/04; full list of members (7 pages) |
25 June 2004 | Full accounts made up to 31 August 2003 (16 pages) |
25 June 2004 | Full accounts made up to 31 August 2003 (16 pages) |
11 January 2004 | Return made up to 31/12/03; full list of members (7 pages) |
11 January 2004 | Return made up to 31/12/03; full list of members (7 pages) |
4 July 2003 | Full accounts made up to 31 August 2002 (17 pages) |
4 July 2003 | Full accounts made up to 31 August 2002 (17 pages) |
10 June 2003 | New director appointed (1 page) |
10 June 2003 | New director appointed (1 page) |
14 May 2003 | Director resigned (2 pages) |
14 May 2003 | Director resigned (2 pages) |
19 March 2003 | Auditor's resignation (1 page) |
19 March 2003 | Auditor's resignation (1 page) |
24 January 2003 | Return made up to 31/12/02; full list of members (7 pages) |
24 January 2003 | Return made up to 31/12/02; full list of members (7 pages) |
26 September 2002 | New director appointed (2 pages) |
26 September 2002 | New director appointed (2 pages) |
16 September 2002 | Secretary resigned;director resigned (1 page) |
16 September 2002 | Secretary resigned;director resigned (1 page) |
16 September 2002 | New secretary appointed (2 pages) |
16 September 2002 | New secretary appointed (2 pages) |
5 April 2002 | Return made up to 31/12/01; full list of members
|
5 April 2002 | Return made up to 31/12/01; full list of members
|
25 March 2002 | Full accounts made up to 31 August 2001 (15 pages) |
25 March 2002 | Full accounts made up to 31 August 2001 (15 pages) |
15 October 2001 | Full accounts made up to 31 August 2000 (14 pages) |
15 October 2001 | Full accounts made up to 31 August 2000 (14 pages) |
21 September 2001 | Secretary resigned;director resigned (1 page) |
21 September 2001 | Secretary resigned;director resigned (1 page) |
29 June 2001 | Delivery ext'd 3 mth 31/08/00 (2 pages) |
29 June 2001 | Delivery ext'd 3 mth 31/08/00 (2 pages) |
25 January 2001 | Return made up to 31/12/00; full list of members (7 pages) |
25 January 2001 | Return made up to 31/12/00; full list of members (7 pages) |
30 June 2000 | Full accounts made up to 31 August 1999 (14 pages) |
30 June 2000 | Full accounts made up to 31 August 1999 (14 pages) |
6 January 2000 | Return made up to 31/12/99; full list of members (7 pages) |
6 January 2000 | Return made up to 31/12/99; full list of members (7 pages) |
2 July 1999 | Full accounts made up to 31 August 1998 (15 pages) |
2 July 1999 | Full accounts made up to 31 August 1998 (15 pages) |
15 January 1999 | Return made up to 31/12/98; full list of members (6 pages) |
15 January 1999 | Return made up to 31/12/98; full list of members (6 pages) |
12 June 1998 | Auditor's resignation (1 page) |
12 June 1998 | Auditor's resignation (1 page) |
2 June 1998 | Registered office changed on 02/06/98 from: 46/47 bloomsbury sq. London WC1A 2RH (1 page) |
2 June 1998 | Registered office changed on 02/06/98 from: 46/47 bloomsbury sq. London WC1A 2RH (1 page) |
5 February 1998 | Full accounts made up to 31 August 1997 (15 pages) |
5 February 1998 | Full accounts made up to 31 August 1997 (15 pages) |
22 January 1998 | Return made up to 31/12/97; no change of members (4 pages) |
22 January 1998 | Return made up to 31/12/97; no change of members (4 pages) |
28 April 1997 | Full accounts made up to 31 August 1996 (15 pages) |
28 April 1997 | Full accounts made up to 31 August 1996 (15 pages) |
13 January 1997 | Return made up to 31/12/96; no change of members
|
13 January 1997 | Return made up to 31/12/96; no change of members
|
5 March 1996 | Full accounts made up to 31 August 1995 (15 pages) |
18 January 1996 | Return made up to 31/12/95; full list of members (8 pages) |
18 January 1996 | Return made up to 31/12/95; full list of members (8 pages) |
25 January 1995 | Return made up to 31/12/94; no change of members (6 pages) |
28 November 1994 | Full accounts made up to 31 August 1994 (15 pages) |
10 August 1994 | New director appointed (2 pages) |
13 January 1994 | Full accounts made up to 31 August 1993 (16 pages) |
6 January 1994 | Return made up to 31/12/93; no change of members
|
6 December 1993 | Director resigned (2 pages) |
19 January 1993 | Return made up to 31/12/92; full list of members (7 pages) |
5 January 1993 | Full accounts made up to 31 August 1992 (14 pages) |
10 November 1992 | £ ic 2320000/620000 28/08/92 £ sr 1700000@1=1700000 (1 page) |
10 November 1992 | £ ic 2320000/620000 28/08/92 £ sr 1700000@1=1700000 (1 page) |
12 August 1992 | Resolutions
|
12 August 1992 | Declaration of shares redemption:auditor's report (9 pages) |
12 August 1992 | Resolutions
|
12 August 1992 | Declaration of shares redemption:auditor's report (9 pages) |
17 February 1992 | Full accounts made up to 31 August 1991 (13 pages) |
8 January 1992 | Return made up to 31/12/91; no change of members (8 pages) |
25 October 1990 | Full accounts made up to 31 August 1990 (13 pages) |
13 July 1990 | Nc inc already adjusted 06/07/90 (1 page) |
13 July 1990 | Resolutions
|
13 July 1990 | Resolutions
|
18 January 1990 | Return made up to 31/12/89; full list of members (4 pages) |
6 December 1989 | Full accounts made up to 31 August 1989 (13 pages) |
30 January 1989 | Return made up to 31/12/88; full list of members (4 pages) |
2 December 1988 | Full accounts made up to 31 August 1988 (13 pages) |
18 October 1988 | Full accounts made up to 31 August 1987 (13 pages) |
21 September 1988 | Wd 06/09/88 ad 30/08/88--------- £ si 600000@1=600000 £ ic 1000/601000 (2 pages) |
20 September 1988 | Resolutions
|
20 September 1988 | Resolutions
|
20 September 1988 | £ nc 1000/601000 (1 page) |
20 September 1988 | Resolutions
|
6 April 1988 | Return made up to 31/12/87; full list of members (4 pages) |
10 February 1988 | Director's particulars changed (2 pages) |
28 January 1988 | Full accounts made up to 31 August 1986 (12 pages) |
11 August 1987 | Secretary resigned;new secretary appointed;director resigned;new director appointed (2 pages) |
6 December 1986 | New director appointed (2 pages) |
15 October 1986 | Director resigned (2 pages) |
2 October 1977 | Memorandum and Articles of Association (35 pages) |
2 October 1977 | Memorandum and Articles of Association (35 pages) |
1 March 1975 | Company name changed\certificate issued on 01/03/75 (4 pages) |
1 March 1975 | Company name changed\certificate issued on 01/03/75 (4 pages) |
8 January 1965 | Incorporation (16 pages) |
8 January 1965 | Incorporation (16 pages) |